BRITISH ASSOCIATION OF RETINAL SCREENING LTD
Overview
| Company Name | BRITISH ASSOCIATION OF RETINAL SCREENING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC408268 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH ASSOCIATION OF RETINAL SCREENING LTD?
- Other human health activities (86900) / Human health and social work activities
Where is BRITISH ASSOCIATION OF RETINAL SCREENING LTD located?
| Registered Office Address | Blackadders Llp 10 Euclid Crescent DD1 1AG Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH ASSOCIATION OF RETINAL SCREENING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BRITISH ASSOCIATION OF RETINAL SCREENING LTD?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for BRITISH ASSOCIATION OF RETINAL SCREENING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew John Baines as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dominique Zamarian as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Charlotte Wallis on Oct 20, 2025 | 2 pages | CH01 | ||
Appointment of Mr Simon James White as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Ms Lisa Christina Richardson as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Karen Louise Rigby as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Ms Ananditha Gopan as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alireza Askari-Bayazi as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Termination of appointment of Alison Bowman Simpson as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Darryl Sealey as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Denise Marie Mcloughlin as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on Nov 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kasey Mitchell as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Cansfield as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Emily Burden as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Bell as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lynsey Caroline Scott as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Appointment of Miss Stacey Barbaccia as a director on Sep 26, 2021 | 2 pages | AP01 | ||
Appointment of Emma Winfield as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Appointment of Miss Emily Burden as a director on May 31, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew John Baines on Mar 20, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Who are the officers of BRITISH ASSOCIATION OF RETINAL SCREENING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASKARI-BAYAZI, Alireza | Director | Sterling Way N18 1QX London Royal Free London Nhs Foundation Trust United Kingdom | United Kingdom | British | 337881130001 | |||||
| BARBACCIA, Stacey | Director | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | England | British | 327670500001 | |||||
| GOPAN, Ananditha | Director | Great Maze Pond SE1 9RT London South East London Diabetic Eye Screening Programme United Kingdom | England | Indian | 337881430001 | |||||
| LALKA - TATARCZAK, Milena | Director | Hampton Place St. Helier JE2 3PU Jersey Maison Le Pape Jersey | Jersey | Polish | 319303300001 | |||||
| MANN, Samantha Sujata | Director | Lambeth Palace Road SE1 7EH London St Thomas' Hospital England | England | British | 153025530001 | |||||
| RAJABY, Kamran | Director | St. Georges Square KT3 4HG New Malden South West London Desp Ci Tower England | England | British | 275173790001 | |||||
| RICHARDSON, Lisa Christina | Director | 70 Molly Millars Lane RG41 2PY Wokingham Trinity Court Berkshire Desp United Kingdom | England | British | 337882370001 | |||||
| RIGBY, Karen Louise | Director | Marton Road TS4 3BW Middlesbrough James Cook University Hospital United Kingdom | United Kingdom | British | 337881900001 | |||||
| TOBIN, Zoe | Director | Worthing Hospital Lyndhurst Road BN11 2DH Worthing Wsdesp Admin Office West Sussex United Kingdom | Untited Kingdom | British | 220862310001 | |||||
| WALLIS, Charlotte | Director | 10 Euclid Crescent DD1 1AG Dundee Blackadders Llp Scotland | England | British | 251348530002 | |||||
| WHITE, Simon James | Director | North Ormesby Health Village North Ormesby TS3 6AL Middlesbrough Unit 11 United Kingdom | England | British | 337882610001 | |||||
| WINFIELD, Emma | Director | East Reach TA1 3ES Taunton Parkgate House Somerset England | United Kingdom | British | 327419790001 | |||||
| DIXON, Lorraine Allison | Secretary | Sherwood Close Shawbirch TF5 0LB Telford 10 Shropshire United Kingdom | 163345570001 | |||||||
| ROSE, Paula Mary | Secretary | Magnolia Drive NN11 0XA Daventry 7 Northamptonshire United Kingdom | 172244680001 | |||||||
| BAINES, Matthew John | Director | First Floor, Unit 11, Trinity Mews North Ormesby TS3 6AL Middlesbrough South Tees Diabetic Eye Screening Service England | United Kingdom | British | 309781390002 | |||||
| BELL, Richard | Director | Henry Street Gosforth NE3 1DQ Newcastle-Upon-Tyne Ridley House United Kingdom | United Kingdom | British | Retinal Screener | 203345770001 | ||||
| BOULTON, Cheryl Lynne | Director | Nethermoor Road New Tupton S42 6LF Chesterfield Chesterfield Royal Hospital Derbyshire England | England | British | Retinal Screener | 203345970001 | ||||
| BROWN, Andrew John, Dr | Director | The Bridge Crooked Bridge Road ST16 3NE Stafford Staffordshire Diabetic Eye Screening Staffordshire United Kingdom | United Kingdom | British | None | 46835640001 | ||||
| BURDEN, Emily | Director | 713 Wimborne Road Moordown BH9 2AU Bournemouth Bournemouth Life Centre Dorset England | England | English | Director | 324208060001 | ||||
| CANSFIELD, Jane | Director | 30 & 34 Reform Street DD1 1RJ Dundee Blackadders United Kingdom | England | British | Director | 173241020001 | ||||
| CLARKSON, Lauren | Director | Armthorpe Road DN2 5LT Doncaster Doncaster & Bassetlaw Diabetic Eye Screening Progr England | England | British | Failsafe & Engagement Lead | 309785140001 | ||||
| CLAYSON, Jane | Director | Hussar Court, Westside View Waterberry Drive PO7 7SG Waterlooville Suite B, 17b Somerset House England | England | British | Director | 251347650001 | ||||
| CRAGG, Richard Andrew | Director | London Road Community Hospital London Road DE1 2QY Derby Ddesp, Clinic R, Junction 6 Derbyshire United Kingdom | United Kingdom | British | Programme Manager - Diabetic Screening | 222663740001 | ||||
| CREAMER, Samantha Margaret | Director | 30 & 34 Reform Street DD1 1RJ Dundee Blackadders | Scotland | British | Diabetic Eye Screening Manager | 263152000001 | ||||
| DAVIS, Robin | Director | 30 & 34 Reform Street DD1 1RJ Dundee Blackadders | England | British | Director | 251348200001 | ||||
| DENNIS, Catherine | Director | Des Programme Office Brest Road Plymouth Nu Building Devon United Kingdom | England | British | Retinal Screener | 203350150001 | ||||
| DEWHIRST, Richard Roles | Director | Wyatt Close Elmswell IP30 9UL Bury St. Edmunds 7 Suffolk United Kingdom | United Kingdom | British | Manager | 153246820001 | ||||
| DODSON, Paul, Professer | Director | Bordesley Green East B9 5SS Birmingham Birmingham Heartlands Hospital West Midlands United Kingdom | England | British | None | 238851590001 | ||||
| DUNCAN, Grant Michael | Director | Reform Street DD1 1RJ Dundee 30-34 (C/O Blackadders) Tayside Scotland | England | British | None | 173640020001 | ||||
| ELLINGFORD, Angela Lapadula | Director | Balgillo Road Broughty Ferry DD5 3LU Dundee 6 Angus United Kingdom | United Kingdom | British | Hospital Manager | 163345560001 | ||||
| GARDNER, Philip David | Director | 30 & 34 Reform Street DD1 1RJ Dundee Blackadders | United Kingdom | British | Retinal Screener | 173640390001 | ||||
| HANCOCK, Robert Joseph | Director | 30 & 34 Reform Street DD1 1RJ Dundee Blackadders | England | British | Ophthalmic Photographer | 263145370001 | ||||
| HISTED, Mark George | Director | c/o Blackadders Reform Street DD1 1RJ Dundee 30 & 34 Scotland | United Kingdom | British | None | 174291390001 | ||||
| HOPKINS, Paul | Director | Sibsey Road PE22 9QS Boston 9 Lincolnshire | England | British | Programme Manager | 173637820001 | ||||
| JAYCOCK, Alison | Director | Orchard Way OX5 2JD Kidlington 12 Oxfordshire England | United Kingdom | British | Director | 163758420001 |
What are the latest statements on persons with significant control for BRITISH ASSOCIATION OF RETINAL SCREENING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0